Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIDEO NETWORKS LIMITED
Company Information for

VIDEO NETWORKS LIMITED

SOAPWORKS, ORDSALL LANE, SALFORD, M5 3TT,
Company Registration Number
02740910
Private Limited Company
Active

Company Overview

About Video Networks Ltd
VIDEO NETWORKS LIMITED was founded on 1992-08-19 and has its registered office in Salford. The organisation's status is listed as "Active". Video Networks Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VIDEO NETWORKS LIMITED
 
Legal Registered Office
SOAPWORKS
ORDSALL LANE
SALFORD
M5 3TT
Other companies in W11
 
Filing Information
Company Number 02740910
Company ID Number 02740910
Date formed 1992-08-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 05:49:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIDEO NETWORKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VIDEO NETWORKS LIMITED
The following companies were found which have the same name as VIDEO NETWORKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Video Networks Inc. Delaware Unknown
VIDEO NETWORKS FOR INDUSTRY INCORPORATED New Jersey Unknown
VIDEO NETWORKS INCORPORATED California Unknown
VIDEO NETWORKS LIMITED WHICH SHALL DO BUSINESS IN CALIFORNIA AS FILMCHOICE California Unknown
VIDEO NETWORKS INTERNATIONAL LIMITED Active Company formed on the 2002-11-15
VIDEO NETWORKS IP HOLDINGS LIMITED Active Company formed on the 2002-11-15
Video Networks, Inc. 1577 SPRING HILL STE 450 VIENNA VA 22182 ACTIVE Company formed on the 2014-04-11
Video Networks Inc Maryland Unknown

Company Officers of VIDEO NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY SIMON MORRIS
Company Secretary 2009-07-03
KATE FERRY
Director 2018-02-27
TRISTIA ADELE HARRISON
Director 2018-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY SIMON MORRIS
Director 2013-07-26 2018-02-27
DAVID CARRUTH GOLDIE
Director 2009-07-03 2011-11-01
SCOTT MARSHALL
Company Secretary 2010-03-11 2011-04-30
SCOTT BRADLEY MARSHALL
Company Secretary 2006-08-26 2009-07-03
MICHAEL JOHN HILL
Director 2006-08-26 2009-07-03
ADAM PAUL RAYMOND TOW
Company Secretary 2002-10-24 2006-08-26
ETIENNE MARQUARD DE VILLIERS
Director 2003-02-27 2006-08-26
PETER THOMAS GUTMAN
Director 2003-05-01 2006-08-26
DEAN DAVID HAWKINS
Director 2003-01-31 2006-08-26
CHRISTOPHER ROSS LARSON
Director 2003-01-31 2006-08-26
ROGER JOSEPH LYNCH
Director 2003-01-31 2006-08-26
ETIENNE MARQUARD DE VILLIERS
Director 2000-09-07 2003-01-31
SIMON HOCHHAUSER
Director 1992-08-28 2003-01-31
IAN ALEXANDER NOBLE IRVINE
Director 1997-09-18 2003-01-31
CHRISTOPHER LEWINTON
Director 2000-07-20 2003-01-31
JAMES EDMUND LIEBER
Director 2001-11-22 2003-01-31
JOHN SEBASTIAN MACKAY
Director 2002-09-26 2003-01-31
MARK JONATHAN SEBBA
Director 1996-03-26 2003-01-31
GIDEON ABRAHAM SENENSIEB
Director 1996-06-20 2003-01-31
ANDREW DAVID SWANN
Company Secretary 1999-04-29 2002-10-24
EDWARD LEE HATCH
Director 1998-12-23 2002-09-13
STEVEN CAREL BENTINCK
Director 1996-08-21 2002-05-28
MATTHIEU GALIAN
Director 1999-10-01 2001-11-22
THOMAS ORLANDO CHANDOS
Director 1996-08-21 1999-07-21
ROBIN KENNEDY BLACK
Director 1998-01-29 1999-06-28
MARK JONATHAN SEBBA
Company Secretary 1996-03-26 1999-04-29
ANDREW THOMAS BIRCHALL
Director 1994-05-25 1996-08-19
SIMON HOCHHAUSER
Company Secretary 1992-08-28 1996-03-26
ANTHONY WILLIAM KELLY
Director 1994-05-25 1996-03-26
VICTOR HOCHHAUSER
Director 1992-08-28 1994-05-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-08-19 1992-08-28
INSTANT COMPANIES LIMITED
Nominated Director 1992-08-19 1992-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY SIMON MORRIS SWITCH2 TELECOMS LIMITED Company Secretary 2009-07-03 CURRENT 2004-08-06 Dissolved 2013-12-03
TIMOTHY SIMON MORRIS PIPEX INTERNET LIMITED Company Secretary 2009-07-03 CURRENT 2004-12-07 Active
TIMOTHY SIMON MORRIS PIPEX UK LIMITED Company Secretary 2009-07-03 CURRENT 2000-08-31 Active
TIMOTHY SIMON MORRIS TISCALI UK LIMITED Company Secretary 2009-07-03 CURRENT 1997-07-18 Active
TIMOTHY SIMON MORRIS TALKTALK CORPORATE LIMITED Company Secretary 2009-07-03 CURRENT 2008-11-21 Active
TIMOTHY SIMON MORRIS TALKTALK GROUP LIMITED Company Secretary 2009-04-01 CURRENT 2008-03-13 Active
TIMOTHY SIMON MORRIS CPW NETWORK SERVICES LIMITED Company Secretary 2006-12-29 CURRENT 2005-03-31 Active
TIMOTHY SIMON MORRIS OLD OPAL TELECOM LIMITED Company Secretary 2006-12-22 CURRENT 1999-03-17 Dissolved 2013-12-03
TIMOTHY SIMON MORRIS TALKTALK SERVICES LIMITED Company Secretary 2006-12-22 CURRENT 1988-10-11 Dissolved 2015-09-05
TIMOTHY SIMON MORRIS OPAL BUSINESS SOLUTIONS LIMITED Company Secretary 2006-11-07 CURRENT 2006-11-07 Active
TIMOTHY SIMON MORRIS TALKTALK UK COMMUNICATION SERVICES LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-20 Active - Proposal to Strike off
TIMOTHY SIMON MORRIS TALKTALK TECHNOLOGY LIMITED Company Secretary 2005-12-31 CURRENT 1998-03-20 Active - Proposal to Strike off
TIMOTHY SIMON MORRIS PLATFORMX COMMUNICATIONS LTD Company Secretary 2005-12-31 CURRENT 1998-05-18 Active
TIMOTHY SIMON MORRIS TELCO HOLDINGS LIMITED Company Secretary 2005-12-30 CURRENT 2001-05-21 Active
TIMOTHY SIMON MORRIS ONETEL TELECOMMUNICATIONS LIMITED Company Secretary 2005-12-30 CURRENT 2001-06-01 Active
TIMOTHY SIMON MORRIS TALKTALK DIRECT LIMITED Company Secretary 2005-06-09 CURRENT 2004-12-02 Active
TIMOTHY SIMON MORRIS TALKTALK TELECOM LIMITED Company Secretary 2003-09-01 CURRENT 2003-01-10 Active
TIMOTHY SIMON MORRIS OPAL TELECOMMUNICATIONS PLC Company Secretary 2002-12-09 CURRENT 1996-06-20 Dissolved 2014-02-01
TIMOTHY SIMON MORRIS CORE TELECOMMUNICATIONS LIMITED Company Secretary 2002-12-09 CURRENT 1996-11-06 Active
TIMOTHY SIMON MORRIS TALKTALK TELECOM HOLDINGS LIMITED Company Secretary 2001-05-24 CURRENT 1996-09-23 Active
KATE FERRY TIPICALL LIMITED Director 2018-06-30 CURRENT 1996-06-21 Active
KATE FERRY TALKTALK BUSINESS (2CCH) LIMITED Director 2018-06-30 CURRENT 2008-01-22 Active
KATE FERRY TALKTALK TV ENTERTAINMENT LIMITED Director 2018-06-30 CURRENT 2006-05-25 Active
KATE FERRY PIPEX INTERNET LIMITED Director 2018-02-27 CURRENT 2004-12-07 Active
KATE FERRY CPW NETWORK SERVICES LIMITED Director 2018-02-27 CURRENT 2005-03-31 Active
KATE FERRY OPAL CONNECT LIMITED Director 2018-02-27 CURRENT 2006-03-02 Active - Proposal to Strike off
KATE FERRY CPW BROADBAND SERVICES (UK) LIMITED Director 2018-02-27 CURRENT 2006-12-01 Active - Proposal to Strike off
KATE FERRY GIS TELECOMS LIMITED Director 2018-02-27 CURRENT 2008-05-06 Active - Proposal to Strike off
KATE FERRY TALKTALK TECHNOLOGY LIMITED Director 2018-02-27 CURRENT 1998-03-20 Active - Proposal to Strike off
KATE FERRY WORLD ONLINE TELECOM LIMITED Director 2018-02-27 CURRENT 1998-04-02 Active
KATE FERRY PLATFORMX COMMUNICATIONS LTD Director 2018-02-27 CURRENT 1998-05-18 Active
KATE FERRY TELCO HOLDINGS LIMITED Director 2018-02-27 CURRENT 2001-05-21 Active
KATE FERRY TELCO GLOBAL LIMITED Director 2018-02-27 CURRENT 2001-05-24 Active
KATE FERRY TALKTALK RB LIMITED Director 2018-02-27 CURRENT 2004-08-09 Active - Proposal to Strike off
KATE FERRY TALKTALK DIRECT LIMITED Director 2018-02-27 CURRENT 2004-12-02 Active
KATE FERRY V NETWORKS LIMITED Director 2018-02-27 CURRENT 2005-06-08 Active
KATE FERRY TALKTALK UK COMMUNICATION SERVICES LIMITED Director 2018-02-27 CURRENT 2006-02-20 Active - Proposal to Strike off
KATE FERRY TALKTALK BRANDS LIMITED Director 2018-02-27 CURRENT 2006-06-08 Active
KATE FERRY OPAL BUSINESS SOLUTIONS LIMITED Director 2018-02-27 CURRENT 2006-11-07 Active
KATE FERRY ADVENTURE TELECOM LTD Director 2018-02-27 CURRENT 2017-05-31 Active
KATE FERRY CPW UK GROUP LIMITED Director 2018-02-27 CURRENT 1999-08-04 Active - Proposal to Strike off
KATE FERRY PIPEX UK LIMITED Director 2018-02-27 CURRENT 2000-08-31 Active
KATE FERRY GREYSTONE TELECOM LIMITED Director 2018-02-27 CURRENT 2000-09-06 Active
KATE FERRY VIRTUAL1 COMMUNICATIONS LIMITED Director 2018-02-27 CURRENT 2004-09-09 Active
KATE FERRY GREEN DOT PROPERTY MANAGEMENT LIMITED Director 2018-02-27 CURRENT 2006-02-10 Active
KATE FERRY CORE TELECOMMUNICATIONS LIMITED Director 2018-02-27 CURRENT 1996-11-06 Active
KATE FERRY TISCALI UK LIMITED Director 2018-02-27 CURRENT 1997-07-18 Active
KATE FERRY ONETEL TELECOMMUNICATIONS LIMITED Director 2018-02-27 CURRENT 2001-06-01 Active
KATE FERRY TELCO GLOBAL DISTRIBUTION LIMITED Director 2018-02-27 CURRENT 2002-01-16 Active - Proposal to Strike off
KATE FERRY TALKTALK CORPORATE LIMITED Director 2018-02-27 CURRENT 2008-11-21 Active
KATE FERRY FUTURE OFFICE COMMUNICATIONS LIMITED Director 2018-02-27 CURRENT 2009-12-09 Active - Proposal to Strike off
TRISTIA ADELE HARRISON ADVENTURE TELECOM LTD Director 2018-06-30 CURRENT 2017-05-31 Active
TRISTIA ADELE HARRISON TREETOP TELECOM LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
TRISTIA ADELE HARRISON TALKTALK BUSINESS DIRECT LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
TRISTIA ADELE HARRISON OPAL CONNECT LIMITED Director 2018-02-27 CURRENT 2006-03-02 Active - Proposal to Strike off
TRISTIA ADELE HARRISON CPW BROADBAND SERVICES (UK) LIMITED Director 2018-02-27 CURRENT 2006-12-01 Active - Proposal to Strike off
TRISTIA ADELE HARRISON TALKTALK TECHNOLOGY LIMITED Director 2018-02-27 CURRENT 1998-03-20 Active - Proposal to Strike off
TRISTIA ADELE HARRISON WORLD ONLINE TELECOM LIMITED Director 2018-02-27 CURRENT 1998-04-02 Active
TRISTIA ADELE HARRISON PLATFORMX COMMUNICATIONS LTD Director 2018-02-27 CURRENT 1998-05-18 Active
TRISTIA ADELE HARRISON TELCO GLOBAL LIMITED Director 2018-02-27 CURRENT 2001-05-24 Active
TRISTIA ADELE HARRISON TALKTALK RB LIMITED Director 2018-02-27 CURRENT 2004-08-09 Active - Proposal to Strike off
TRISTIA ADELE HARRISON TALKTALK DIRECT LIMITED Director 2018-02-27 CURRENT 2004-12-02 Active
TRISTIA ADELE HARRISON V NETWORKS LIMITED Director 2018-02-27 CURRENT 2005-06-08 Active
TRISTIA ADELE HARRISON TALKTALK UK COMMUNICATION SERVICES LIMITED Director 2018-02-27 CURRENT 2006-02-20 Active - Proposal to Strike off
TRISTIA ADELE HARRISON OPAL BUSINESS SOLUTIONS LIMITED Director 2018-02-27 CURRENT 2006-11-07 Active
TRISTIA ADELE HARRISON CPW UK GROUP LIMITED Director 2018-02-27 CURRENT 1999-08-04 Active - Proposal to Strike off
TRISTIA ADELE HARRISON TELCO GLOBAL DISTRIBUTION LIMITED Director 2018-02-27 CURRENT 2002-01-16 Active - Proposal to Strike off
TRISTIA ADELE HARRISON FUTURE OFFICE COMMUNICATIONS LIMITED Director 2018-02-27 CURRENT 2009-12-09 Active - Proposal to Strike off
TRISTIA ADELE HARRISON BOLT PRO TEM LIMITED Director 2017-12-20 CURRENT 2014-04-03 Active
TRISTIA ADELE HARRISON TALKTALK TELECOM HOLDINGS LIMITED Director 2017-08-31 CURRENT 1996-09-23 Active
TRISTIA ADELE HARRISON TIPICALL LIMITED Director 2017-05-10 CURRENT 1996-06-21 Active
TRISTIA ADELE HARRISON TALKTALK BRANDS LIMITED Director 2017-05-10 CURRENT 2006-06-08 Active
TRISTIA ADELE HARRISON TALKTALK BUSINESS (2CCH) LIMITED Director 2017-05-10 CURRENT 2008-01-22 Active
TRISTIA ADELE HARRISON TALKTALK COMMUNICATIONS LIMITED Director 2016-01-27 CURRENT 1999-09-28 Active
TRISTIA ADELE HARRISON TALKTALK TV ENTERTAINMENT LIMITED Director 2015-01-07 CURRENT 2006-05-25 Active
TRISTIA ADELE HARRISON TALKTALK TELECOM GROUP LIMITED Director 2014-06-03 CURRENT 2009-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01APPOINTMENT TERMINATED, DIRECTOR PHIL JOHN EAYRES
2023-12-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-08-22CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-02-21APPOINTMENT TERMINATED, DIRECTOR JONATHAN GILES THACKRAY
2022-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-09-14DIRECTOR APPOINTED MR JONATHAN GILES THACKRAY
2022-09-14AP01DIRECTOR APPOINTED MR JONATHAN GILES THACKRAY
2022-08-30CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2021-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-11-19AP01DIRECTOR APPOINTED MS CLARE GOSLING
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-12AP01DIRECTOR APPOINTED MR PHIL JOHN EAYRES
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KATE FERRY
2021-03-05AA01Previous accounting period shortened from 31/03/21 TO 28/02/21
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-04-17AD03Registers moved to registered inspection location of 11 Evesham Street London W11 4AR
2020-04-17AD03Registers moved to registered inspection location of 11 Evesham Street London W11 4AR
2020-04-01AD02Register inspection address changed to 11 Evesham Street London W11 4AR
2020-04-01AD02Register inspection address changed to 11 Evesham Street London W11 4AR
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM 11 Evesham Street London W11 4AR
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM 11 Evesham Street London W11 4AR
2020-04-01PSC05Change of details for Talktalk Corporate Limited as a person with significant control on 2020-04-01
2020-04-01PSC05Change of details for Talktalk Corporate Limited as a person with significant control on 2020-04-01
2020-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-19CH01Director's details changed for Mrs Tristia Adele Harrison on 2018-09-19
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-03-05AP01DIRECTOR APPOINTED MRS KATE FERRY
2018-02-28AP01DIRECTOR APPOINTED MRS TRISTIA ADELE HARRISON
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON MORRIS
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP .4
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP .4
2015-09-14AR0119/08/15 ANNUAL RETURN FULL LIST
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP .4
2014-09-08AR0119/08/14 ANNUAL RETURN FULL LIST
2014-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-06AR0119/08/13 ANNUAL RETURN FULL LIST
2013-08-15AP01DIRECTOR APPOINTED MR TIMOTHY SIMON MORRIS
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR AMY STIRLING
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-14AR0119/08/12 ANNUAL RETURN FULL LIST
2012-07-24CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY SIMON MORRIS on 2012-07-19
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDIE
2011-11-03SH20Statement by directors
2011-11-03SH19Statement of capital on 2011-11-03 GBP 0.40
2011-11-03CAP-SSSOLVENCY STATEMENT DATED 02/11/11
2011-11-03RES13REDUCTION OF SHARE PREMIUM ACCOUNT BY £121,816679.80 02/11/2011
2011-11-03RES06REDUCE ISSUED CAPITAL 02/11/2011
2011-09-15AR0119/08/11 FULL LIST
2011-08-08AR0119/08/10 FULL LIST
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY SCOTT MARSHALL
2010-12-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY STIRLING / 26/03/2010
2010-03-11AP03SECRETARY APPOINTED MR SCOTT MARSHALL
2009-12-22AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 20 BROADWICK STREET LONDON W1F 8HT
2009-09-22363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-08-10288aDIRECTOR APPOINTED AMY STIRLING
2009-08-05288aDIRECTOR APPOINTED DAVID GOLDIE
2009-07-30288aSECRETARY APPOINTED TIMOTHY SIMON MORRIS
2009-07-27AUDAUDITOR'S RESIGNATION
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-23AUDAUDITOR'S RESIGNATION
2009-07-17AUDAUDITOR'S RESIGNATION
2009-07-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HILL
2009-07-11288bAPPOINTMENT TERMINATED DIRECTOR MARY TURNER
2009-07-11288bAPPOINTMENT TERMINATED SECRETARY SCOTT MARSHALL
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-06-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-06-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-06-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-06-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-06-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-06-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-06-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-06-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-12-11363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-12-11353LOCATION OF REGISTER OF MEMBERS
2008-12-11287REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 20 BROADWICK STREET LONDON W1F 8HT
2008-12-11190LOCATION OF DEBENTURE REGISTER
2008-03-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-02-11363sRETURN MADE UP TO 19/08/07; CHANGE OF MEMBERS
2007-09-21287REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 205 HOLLAND PARK AVENUE LONDON W11 4XB
2007-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-11-03244DELIVERY EXT'D 3 MTH 31/12/05
2006-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to VIDEO NETWORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIDEO NETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OF RENT DEPOSIT 2004-08-11 Outstanding CHEVAL PROPERTY HOLDINGS LIMITED
RENT DEPOSIT DEED 2000-11-29 Outstanding CONFEDERATION U K HOLDINGS LIMITED
Intangible Assets
Patents

Intellectual Property Patents Registered by VIDEO NETWORKS LIMITED

VIDEO NETWORKS LIMITED has registered 4 patents

GB2398955 , GB2413026 , GB2399250 , GB2407727 ,

Domain Names
We do not have the domain name information for VIDEO NETWORKS LIMITED
Trademarks
We have not found any records of VIDEO NETWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIDEO NETWORKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as VIDEO NETWORKS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where VIDEO NETWORKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIDEO NETWORKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIDEO NETWORKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.